Key Group Midco 2 Limited
Private Limited Company
Key Group Midco 2 Limited
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company Name | Key Group Midco 2 Limited |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 08512018 |
---|
Incorporation Date | 1 May 2013 (11 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Aghoco 1159 Limited |
---|
Current Directors | Simon Christopher Thompson and Simon Richard Drew |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Financial Services Holding Companies |
---|
Latest Accounts | 31 December 2020 (3 years, 5 months ago) |
---|
Next Accounts Due | 30 September 2022 (overdue) |
---|
Accounts Category | Audit Exemption Subsidiary |
---|
Accounts Year End | 31 December |
---|
Latest Return | 1 May 2022 (2 years, 1 month ago) |
---|
Next Return Due | 15 May 2023 (overdue) |
---|
Registered Address | Baines House Midgery Court Pittman Way Fulwood Preston PR2 9ZH |
Shared Address | This company shares its address with 7 other companies |
Constituency | Wyre and Preston North |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Preston |
---|
Accounts Year End | 31 December |
---|
Category | Audit Exemption Subsidiary |
---|
Latest Accounts | 31 December 2020 (3 years, 5 months ago) |
---|
Next Accounts Due | 30 September 2022 (overdue) |
---|
Latest Return | 1 May 2022 (2 years, 1 month ago) |
---|
Next Return Due | 15 May 2023 (overdue) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64205) | Activities of financial services holding companies |
---|
18 October 2017 | Director's details changed for Mr Robert James Scott on 6 October 2017 | 2 pages |
---|
15 August 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 16 pages |
---|
10 August 2017 | Termination of appointment of Colin Taylor as a director on 3 August 2017 | 1 page |
---|
8 August 2017 | Registration of charge 085120180001, created on 4 August 2017 | 23 pages |
---|
12 July 2017 | Appointment of Mr Robert James Scott as a director on 10 July 2017 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—